Search icon

NUTHOUSE X INC.

Company Details

Name: NUTHOUSE X INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3690483
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 202 East 29th Street, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANA SAKOW DOS Process Agent 202 East 29th Street, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHANA SAKOW Chief Executive Officer 202 EAST 29TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-06-27 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-27 2022-06-09 Address 404 JERUSALM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609002929 2022-06-09 BIENNIAL STATEMENT 2022-06-01
220609000380 2022-06-08 CERTIFICATE OF PAYMENT OF TAXES 2022-06-08
DP-2064735 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080707000557 2008-07-07 CERTIFICATE OF AMENDMENT 2008-07-07
080627000581 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-08 No data 202 E 29TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3193321 OL VIO INVOICED 2020-07-31 1295 OL - Other Violation
3179780 OL VIO CREDITED 2020-05-15 1312.5 OL - Other Violation
3179779 CL VIO CREDITED 2020-05-15 3000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-08 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 7 No data 7 No data
2020-05-08 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 12 No data No data 12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5196607208 2020-04-27 0202 PPP 202 East 29th Street, New York, NY, 10016
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114031.85
Forgiveness Paid Date 2021-09-16
2415179003 2021-05-16 0202 PPS 202 E 29th St, New York, NY, 10016-8501
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115870
Loan Approval Amount (current) 115870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8501
Project Congressional District NY-12
Number of Employees 22
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116876.32
Forgiveness Paid Date 2022-04-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State